Shortcuts

Chapmans Trustees Limited

Type: NZ Limited Company (Ltd)
9429035810544
NZBN
1379502
Company Number
Registered
Company Status
Current address
Level 1, Westgate Chambers
3a/2 Maki Street Westgate Centre
Auckland 0814
New Zealand
Physical & registered & service address used since 10 Dec 2018

Chapmans Trustees Limited was started on 15 Sep 2003 and issued an NZ business number of 9429035810544. The registered LTD company has been run by 7 directors: Karl Aaron Dickins - an active director whose contract started on 15 Sep 2003,
Jarrod Daniel Walton - an active director whose contract started on 01 Apr 2010,
Carolyn Frances Fougere - an active director whose contract started on 01 Apr 2013,
Carolyn Fougere - an active director whose contract started on 01 Apr 2013,
Graham Clyde Chapman - an inactive director whose contract started on 15 Sep 2003 and was terminated on 25 Sep 2019.
As stated in our database (last updated on 31 Mar 2024), the company registered 1 address: Level 1, Westgate Chambers, 3A/2 Maki Street Westgate Centre, Auckland, 0814 (category: physical, registered).
Up until 10 Dec 2018, Chapmans Trustees Limited had been using Level 1, Westgate Chambers, 3A/2 Maki Street Westgate Centre, Auckland as their registered address.
A total of 1332 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 444 shares are held by 1 entity, namely:
Fougere, Carolyn Frances (an individual) located at Mission Bay, Auckland postcode 1071.
Then there is a group that consists of 1 shareholder, holds 33.33 per cent shares (exactly 444 shares) and includes
Dickins, Karl Aaron - located at Rd 4, Dairy Flat.
The 3rd share allotment (444 shares, 33.33%) belongs to 1 entity, namely:
Walton, Jarrod Daniel, located at Silverdale, Silverdale (an individual).

Addresses

Previous addresses

Address: Level 1, Westgate Chambers, 3a/2 Maki Street Westgate Centre, Auckland, 0614 New Zealand

Registered & physical address used from 16 Feb 2017 to 10 Dec 2018

Address: Level 1, Westgate Chambers, Maki Street, Westgate Centre, Waitakere City, 0614 New Zealand

Registered & physical address used from 13 Oct 2016 to 16 Feb 2017

Address: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand

Physical & registered address used from 12 Feb 2007 to 13 Oct 2016

Address: Level 1, Market Precinct, Westgate Centre, Auckland

Registered & physical address used from 15 Sep 2003 to 12 Feb 2007

Financial Data

Basic Financial info

Total number of Shares: 1332

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 444
Individual Fougere, Carolyn Frances Mission Bay
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 444
Individual Dickins, Karl Aaron Rd 4
Dairy Flat
0794
New Zealand
Shares Allocation #3 Number of Shares: 444
Individual Walton, Jarrod Daniel Silverdale
Silverdale
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chapman, Graham Clyde West Harbour
Auckland
0618
New Zealand
Individual Mansell, Karen Sandra R D 1
Papakura
Director Fougere, Carolyn Mission Bay
Auckland
1071
New Zealand
Individual Curteis, Nigel Silverdale

New Zealand
Directors

Karl Aaron Dickins - Director

Appointment date: 15 Sep 2003

Address: Rd 4, Dairy Flat, 0794 New Zealand

Address used since 19 Jan 2021

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 04 Feb 2016


Jarrod Daniel Walton - Director

Appointment date: 01 Apr 2010

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 19 Jan 2021

Address: Silverdale, Auckland, 0932 New Zealand

Address used since 04 Feb 2015


Carolyn Frances Fougere - Director

Appointment date: 01 Apr 2013

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 05 Feb 2019

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 04 Feb 2015


Carolyn Fougere - Director

Appointment date: 01 Apr 2013

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 04 Feb 2015


Graham Clyde Chapman - Director (Inactive)

Appointment date: 15 Sep 2003

Termination date: 25 Sep 2019

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 04 Feb 2015


Nigel Curteis - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 21 Dec 2012

Address: Silverdale, 0932 New Zealand

Address used since 01 Apr 2008


Karen Sandra Mansell - Director (Inactive)

Appointment date: 15 Sep 2003

Termination date: 01 Apr 2010

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 09 Feb 2010

Nearby companies

Elementz Nz Limited
Level 1, Westgate Chambers

Graphic Investments Limited
Level 1, Westgate Chambers

Lgr Holdings Limited
Level 1, Westgate Chambers

Icon Print Limited
Level 1, Westgate Chambers

Actiontrax Limited
Level 1, Westgate Chambers

Magnum Filters Limited
Level 1, Westgate Chambers